Subject files, 1874-1961.

ArchivalResource

Subject files, 1874-1961.

These records include correspondence, minutes, executive orders, financial ledgers, personnel and prisoner master cards, case folders on prisoners convicted of breaking federal laws, institutional histories, Attorney General's opinions, Legislative Research Commission reports, directives, and annual reports.

69 cubic ft.

Information

SNAC Resource ID: 6765483

Related Entities

There are 14 Entities related to this resource.

Kentucky. Dept. of Welfare.

http://n2t.net/ark:/99166/w6sg1jb8 (corporateBody)

Council of Probation and Parole Supervisors.

http://n2t.net/ark:/99166/w6mq3qz1 (corporateBody)

Kentucky. Division of Corrections.

http://n2t.net/ark:/99166/w6gj861n (corporateBody)

Kentucky. Parole Board.

http://n2t.net/ark:/99166/w67m8x46 (corporateBody)

Kentucky. General Assembly. Legislative Research Commission

http://n2t.net/ark:/99166/w6f22t7c (corporateBody)

The LRC provides the General Assembly and the general public with analysis and information concerning statutory law, public policy, and the functioning of governmental agencies and institutions. The General Assembly created a Legislative Council as part of the governmental Reorganization Act of 1936. The Council was abolished and the Legislative Research Commission was established in 1948. The commission was established in 1948 to provide the Kentucky General Assembly wi...

Johnson, Keen, 1896-1970

http://n2t.net/ark:/99166/w6cn769z (person)

Politician, Governor of Kentucky (1939-1943), journalist, businessman, and government official: Undersecretary of U.S. Department of Labor (1946-1947). From the description of Papers, 1896-1970. (Eastern Kentucky University). WorldCat record id: 29343373 Forty-second governor of Kentucky. From the description of Papers, 1870-1970. (Eastern Kentucky University). WorldCat record id: 33257103 ...

Kentucky. Houses of Reform (Greendale, Ky.)

http://n2t.net/ark:/99166/w6813qvp (corporateBody)

Kentucky. Corrections Cabinet. Office of Administrative Services

http://n2t.net/ark:/99166/w6zm09k2 (corporateBody)

The Office of Administrative Services is responsible under KRS Chapters 196 and 197 for the management of planning and evaluation, personnel, facility, and fiscal development for the Corrections Cabinet. The office was created in 1981 by Governor John Y. Brown, Jr. under Executive Order 81-706. From the description of Subunit history. (Unknown). WorldCat record id: 145414362 ...

Willis, Simeon S., 1879-1965

http://n2t.net/ark:/99166/w6s47dg7 (person)

Simeon Willis, governor of Kentucky during 1943-47, was born in Lawrence County, Ohio, in 1879, to John H. and Abigail Slavens Wills. His family moved to Greenup County, Kentucky, around 1889. Willis studied law under private tutors and eventually becam a lawyer and opened a practice in Ashland at the turn of the century. He married Idah Lee Millis of Cattlesburg, Kentucky on April 14, 1920. They had one daughter, Sally Lesley Willis, who married Lt. Henry Meigs II on December 30, 1944 and had o...

Woll, Margaret.

http://n2t.net/ark:/99166/w6q043kq (person)

Kentucky. State Board of Charities and Corrections

http://n2t.net/ark:/99166/w6fn618p (corporateBody)

Chandler, Albert B., 1898- .

http://n2t.net/ark:/99166/w6037k2f (person)

Eastern State Hospital (Lexington, Ky.)

http://n2t.net/ark:/99166/w6813qf9 (corporateBody)

Kentucky. Board of Penitentiary Commissions.

http://n2t.net/ark:/99166/w63k227b (corporateBody)